STERLING NATIONAL MORTGAGE COMPANY, INC.
BranchDate of last update: 07 Apr 2025. Data updated weekly.
Entity Name: | STERLING NATIONAL MORTGAGE COMPANY, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 19 Jan 1999 |
Branch of: | STERLING NATIONAL MORTGAGE COMPANY, INC., NEW YORK (Company Number 2030699) |
Business ALEI: | 0611670 |
Annual report due: | 18 Jan 2012 |
Mailing address: | 98 CUTTERMILL ROAD SUITE 200N, GREAT NECK, NY, 11021 |
Place of Formation: | NEW YORK |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
NEAL KRUMPER | Officer | 98 CUTTERMILL ROAD, SUITE 200N, GREAT NECK, NY, 11021, United States | 135 HEATHESDELL ROAD, ARDSLEY, NY, 10502, United States |
JOHN MILLMAN | Officer | 650 5TH AVE, 4TH FL, NEW YORK, NY, United States | 350 E. 79TH STREET, NEW YORK, NY, 10021, United States |
MICHAEL BIZENOV | Officer | 98 CUTTERMILL ROAD, SUITE 200N, GREAT NECK, NY, 11021, United States | 62 LITCHFIELD ROAD, PORT WASHINGTON, NY, 11050, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010990587 | 2022-08-30 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010617221 | 2022-06-01 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004394485 | 2011-01-28 | - | Annual Report | Annual Report | 2011 |
0004161879 | 2010-03-29 | - | Annual Report | Annual Report | 2010 |
0003891887 | 2009-02-17 | - | Annual Report | Annual Report | 2009 |
0003685765 | 2008-04-10 | - | Annual Report | Annual Report | 2008 |
0003415999 | 2007-03-20 | - | Annual Report | Annual Report | 2007 |
0003162672 | 2006-01-31 | - | Annual Report | Annual Report | 2006 |
0002991458 | 2005-02-04 | - | Annual Report | Annual Report | 2005 |
0002768437 | 2004-02-04 | - | Annual Report | Annual Report | 2004 |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information